Search icon

MAJESTIC GARDENS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJESTIC GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (32 years ago)
Entity Number: 1785966
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 420 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS I. GOUVIS Chief Executive Officer 420 RTE 25A, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Unique Entity ID

Unique Entity ID:
PHJHZJU8MET9
CAGE Code:
8XB44
UEI Expiration Date:
2022-03-12

Business Information

Doing Business As:
MAJESTIC GARDENS
Activation Date:
2021-03-26
Initial Registration Date:
2021-03-09

Commercial and government entity program

CAGE number:
8XB44
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2026-03-26
SAM Expiration:
2022-03-12

Contact Information

POC:
OLYMPIA GOUVIS

Licenses

Number Type Date Last renew date End date Address Description
0346-23-125119 Alcohol sale 2023-05-10 2023-05-10 2025-05-31 420 ROUTE 25A, ROCKY POINT, New York, 11778 Catering Establishment

History

Start date End date Type Value
1999-12-23 2008-03-13 Address 2 PONDEROSA LANE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1994-01-10 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-10 1999-12-23 Address TWO PONDEROSA LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080313002042 2008-03-13 BIENNIAL STATEMENT 2008-01-01
991223002300 1999-12-23 BIENNIAL STATEMENT 2000-01-01
940110000167 1994-01-10 CERTIFICATE OF INCORPORATION 1994-01-10

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$102,613
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,613
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,125.49
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $102,608
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$67,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,770.61
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $67,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State